DALKEITH SPV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDALKEITH SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC227119
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALKEITH SPV LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is DALKEITH SPV LIMITED located?

    Registered Office Address
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALKEITH SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DALKEITH SPV LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for DALKEITH SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2271190005, created on Dec 19, 2024

    40 pagesMR01

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 22, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on Oct 24, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Michael John Gillespie as a secretary on Dec 22, 2022

    1 pagesTM02

    Appointment of Ms Anne-Marie Hallett as a secretary on Dec 22, 2022

    2 pagesAP03

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth John Simpson as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Mathew Jake Grace as a director on May 10, 2022

    2 pagesAP01

    Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on May 10, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ion Bruce Balfour as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Notification of Fms Wertmanagement Aor as a person with significant control on Oct 21, 2020

    2 pagesPSC02

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Cessation of Depfa Bank Plc as a person with significant control on Oct 21, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jan 22, 2019 with updates

    4 pagesCS01

    Who are the officers of DALKEITH SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    330600190001
    COVINGTON, Nicola
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Manager207391580001
    GRACE, Mathew Jake
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    NetherlandsBritishSenior Investment Analyst295647450001
    GROTE GANSEY, Marcelino Hermanus Bernardus
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    NetherlandsDutchInvestment Director295647360002
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597980001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    239146580001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    198141190001
    HALLETT, Anne-Marie
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    305600500001
    MCATEER, Sarah
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    BritishSolicitor115049420001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    STEWART, Wendy
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    Secretary
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    BritishAccountant124218150001
    LYCIDAS SECRETARIES LIMITED
    49 Queen Street
    EH2 3NH Edinburgh
    Midlothian
    Secretary
    49 Queen Street
    EH2 3NH Edinburgh
    Midlothian
    38621920002
    BALFOUR, Ion Bruce
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Manager192983050001
    BLAASSE, Wim
    Pallanotlaan 3
    1902 Mr
    Castricum
    Charlotte Van
    Netherlands
    Director
    Pallanotlaan 3
    1902 Mr
    Castricum
    Charlotte Van
    Netherlands
    NetherlandsDutchManaging Director129774710001
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    BritishDirector37415120001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Director
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    BritishSolicitor67742610001
    COVINGTON, Nicola
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Manager207391580001
    DUNCAN, Harry
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    Director
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    United KingdomBritishAccountant79252670001
    FIELDER, Richard John
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    Director
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    United KingdomBritishChartered Surveyor26589570001
    FREEMAN, Andrew Derek
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishAccountant162758120001
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritishManaging Director15469480001
    JOHNSTONE, Benjamin Maurice Edward
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishManager165019630001
    KOOLHAAS, Engel Johan Roelof
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    Director
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    NetherlandsDutchManaging Director127104180001
    KUN-DARBOIS, Fabrice Etienne Marie
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomFrenchSenior Analyst - Infrastructure Funds192983980001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritishChief Executive78419090001
    MEADE, Kieron Gerard
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    Director
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    United KingdomBritishCommercial Director126047000001
    NASH, Paul William
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    Director
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    United KingdomBritishFund Manager131159260001
    ROSHIER, Angela Louise
    St Mary Axe
    EC2A 8BF London
    30
    England
    Director
    St Mary Axe
    EC2A 8BF London
    30
    England
    United KingdomBritishCompany Director133273160001
    ROSHIER, Angela Louise
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    EnglandBritishFinance Director175377480001
    SIMPSON, Kenneth John
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Director230466080001
    UNDERWOOD, Michael Anthony
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    Director
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    BritishCompany Director53632030001
    WADDINGTON, Adam George
    St Mary Axe
    EC2A 8BF London
    30
    England
    Director
    St Mary Axe
    EC2A 8BF London
    30
    England
    EnglandBritishCompany Director162470530001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritishManaging Director127094760001
    WILLIAMS, Christopher Edward Ingouville
    Riccarton Road
    EH49 6HX Linlithgow
    59
    West Lothian
    United Kingdom
    Director
    Riccarton Road
    EH49 6HX Linlithgow
    59
    West Lothian
    United Kingdom
    ScotlandBritishDirector138047880004

    Who are the persons with significant control of DALKEITH SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fms Wertmanagement Aor
    80538
    Prinzregentstrabe 56
    Munich
    Germany
    Oct 21, 2020
    80538
    Prinzregentstrabe 56
    Munich
    Germany
    No
    Legal FormCorporate
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredGermany
    Registration NumberHra97076
    Search in German RegistryFms Wertmanagement Aor
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Depfa Bank Plc
    Commons Street
    D01Y 048 Dublin 1
    1
    Ireland
    Apr 06, 2016
    Commons Street
    D01Y 048 Dublin 1
    1
    Ireland
    Yes
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredDublin
    Registration Number348819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Apr 06, 2016
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc227122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0